- Company Overview for PHOENIX AFRICA DEVELOPMENT COMPANY LTD (07067597)
- Filing history for PHOENIX AFRICA DEVELOPMENT COMPANY LTD (07067597)
- People for PHOENIX AFRICA DEVELOPMENT COMPANY LTD (07067597)
- More for PHOENIX AFRICA DEVELOPMENT COMPANY LTD (07067597)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2019 | DS01 | Application to strike the company off the register | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
23 Sep 2018 | TM01 | Termination of appointment of Mark Anthony Crump Hanson as a director on 5 September 2018 | |
23 Sep 2018 | TM01 | Termination of appointment of Paul Collier as a director on 23 March 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | AD01 | Registered office address changed from 52 Tottenham Street London W1T 4RN United Kingdom to The Plain Plain Road Marden Kent TN12 9LS on 27 February 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|
|
20 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 23 July 2017
|
|
07 Sep 2017 | AP01 | Appointment of Mr Mark Anthony Crump Hanson as a director on 1 September 2017 | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 7 September 2016
|
|
12 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
12 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 24 July 2016
|
|
16 Dec 2016 | AD01 | Registered office address changed from Unit 716 19-21 Crawford Street Marylebone London W1H 1PJ to 52 Tottenham Street London W1T 4RN on 16 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
11 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 June 2016
|
|
07 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
23 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 |